Eccleshill Premier Taxis Limited BRADFORD


Eccleshill Premier Taxis started in year 2015 as Private Limited Company with registration number 09449219. The Eccleshill Premier Taxis company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bradford at Unit 2 Victoria Industrial Estate. Postal code: BD2 2DD.

At present there are 3 directors in the the firm, namely Mohammad R., Adeel A. and Zabeer H.. In addition one secretary - Zabeer H. - is with the company. As of 14 May 2024, there were 2 ex directors - Aminah A., Mirza B. and others listed below. There were no ex secretaries.

Eccleshill Premier Taxis Limited Address / Contact

Office Address Unit 2 Victoria Industrial Estate
Office Address2 Victoria Road
Town Bradford
Post code BD2 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09449219
Date of Incorporation Thu, 19th Feb 2015
Industry Taxi operation
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Mohammad R.

Position: Director

Appointed: 15 June 2017

Adeel A.

Position: Director

Appointed: 01 February 2016

Zabeer H.

Position: Secretary

Appointed: 19 February 2015

Zabeer H.

Position: Director

Appointed: 19 February 2015

Aminah A.

Position: Director

Appointed: 19 February 2015

Resigned: 16 January 2020

Mirza B.

Position: Director

Appointed: 19 February 2015

Resigned: 01 February 2016

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Zabeer H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Adeel A. This PSC owns 25-50% shares.

Zabeer H.

Notified on 1 February 2024
Nature of control: significiant influence or control

Adeel A.

Notified on 1 July 2016
Ceased on 1 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand     12 83119 068 
Current Assets1 3196 2482 895   19 06821 029
Net Assets Liabilities-4 7941653 8894155 9761 91313 36116 187
Property Plant Equipment     58 74467 071 
Cash Bank In Hand1 320       
Net Assets Liabilities Including Pension Asset Liability-4 794       
Tangible Fixed Assets19 082       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve-4 797       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 6001 6001 600     
Accumulated Depreciation Impairment Property Plant Equipment     1 6215 891 
Additions Other Than Through Business Combinations Property Plant Equipment      12 597 
Bank Borrowings     35 00031 842 
Bank Overdrafts     140  
Creditors23 59526 53415 42620 83313 79028 71147 81647 927
Fixed Assets19 08222 05116 42021 24819 76665 62473 95170 281
Increase From Depreciation Charge For Year Property Plant Equipment      4 270 
Intangible Assets     6 8806 880 
Intangible Assets Gross Cost     6 8806 880 
Net Current Assets Liabilities-23 876-20 28612 53120 83313 79028 71128 74826 898
Other Creditors      -1 001 
Property Plant Equipment Gross Cost     60 36572 962 
Taxation Social Security Payable     1 4028 817 
Total Assets Less Current Liabilities-3 1941 7653 8894155 97636 91345 20343 383
Trade Creditors Trade Payables     40 00040 000 
Average Number Employees During Period   77788
Capital Employed-4 794       
Creditors Due Within One Year25 196       
Number Shares Allotted3       
Number Shares Allotted Increase Decrease During Period3       
Par Value Share1       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions23 853       
Tangible Fixed Assets Cost Or Valuation23 853       
Tangible Fixed Assets Depreciation4 771       
Tangible Fixed Assets Depreciation Charged In Period4 771       
Value Shares Allotted Increase Decrease During Period3       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements